Company Information

CIN
Status
Date of Incorporation
22 October 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
11 November 2022
Paid Up Capital
1,615,200
Authorised Capital
2,500,000

Directors

Pushpadevi Dulichand Agarwal
Pushpadevi Dulichand Agarwal
Director
about 12 years ago
Shalini Agarwal
Shalini Agarwal
Director
about 12 years ago
Dulichand Kashiprasad Agarwal
Dulichand Kashiprasad Agarwal
Beneficial Owner
about 28 years ago
Vikas Agarwal
Vikas Agarwal
Director
about 28 years ago

Registered Trademarks

Moongipa With Logo Moongipa Transport

[Class : 39] Transportation Of Passengers And Goods By Air, Boat, Rail, Bus.

Charges

5 Crore
19 January 2019
Axis Bank Limited
34 Lak
30 August 2018
Hdfc Bank Limited
41 Lak
01 July 2010
Hdfc Bank Limited
26 Lak
09 September 2009
Hdfc Bank Limited
3 Crore
24 June 2005
Ge Capital Tfs Ltd.
1 Lak
05 June 2005
Ge Capital Tfs Ltd.
21 Lak
30 March 2004
Ge Capital Tfs Ltd.
11 Lak
14 February 2012
Dhanlaxmi Bank Limited
77 Lak
14 February 2012
Dhanlaxmi Bank Limited
36 Lak
04 February 2009
Hdfc Bank Limited
10 Lak
26 February 2009
Hdfc Bank Limited
11 Lak
30 May 2008
3i Infotech Trusteeship Services Limited
1 Crore
30 August 2018
Hdfc Bank Limited
0
19 January 2019
Others
0
09 September 2009
Hdfc Bank Limited
0
14 February 2012
Dhanlaxmi Bank Limited
0
24 June 2005
Ge Capital Tfs Ltd.
0
14 February 2012
Dhanlaxmi Bank Limited
0
26 February 2009
Hdfc Bank Limited
0
30 March 2004
Ge Capital Tfs Ltd.
0
01 July 2010
Hdfc Bank Limited
0
30 May 2008
3i Infotech Trusteeship Services Limited
0
05 June 2005
Ge Capital Tfs Ltd.
0
04 February 2009
Hdfc Bank Limited
0
30 August 2018
Hdfc Bank Limited
0
19 January 2019
Others
0
09 September 2009
Hdfc Bank Limited
0
14 February 2012
Dhanlaxmi Bank Limited
0
24 June 2005
Ge Capital Tfs Ltd.
0
14 February 2012
Dhanlaxmi Bank Limited
0
26 February 2009
Hdfc Bank Limited
0
30 March 2004
Ge Capital Tfs Ltd.
0
01 July 2010
Hdfc Bank Limited
0
30 May 2008
3i Infotech Trusteeship Services Limited
0
05 June 2005
Ge Capital Tfs Ltd.
0
04 February 2009
Hdfc Bank Limited
0
30 August 2018
Hdfc Bank Limited
0
19 January 2019
Others
0
09 September 2009
Hdfc Bank Limited
0
14 February 2012
Dhanlaxmi Bank Limited
0
24 June 2005
Ge Capital Tfs Ltd.
0
14 February 2012
Dhanlaxmi Bank Limited
0
26 February 2009
Hdfc Bank Limited
0
30 March 2004
Ge Capital Tfs Ltd.
0
01 July 2010
Hdfc Bank Limited
0
30 May 2008
3i Infotech Trusteeship Services Limited
0
05 June 2005
Ge Capital Tfs Ltd.
0
04 February 2009
Hdfc Bank Limited
0
30 August 2018
Hdfc Bank Limited
0
19 January 2019
Others
0
09 September 2009
Hdfc Bank Limited
0
14 February 2012
Dhanlaxmi Bank Limited
0
24 June 2005
Ge Capital Tfs Ltd.
0
14 February 2012
Dhanlaxmi Bank Limited
0
26 February 2009
Hdfc Bank Limited
0
30 March 2004
Ge Capital Tfs Ltd.
0
01 July 2010
Hdfc Bank Limited
0
30 May 2008
3i Infotech Trusteeship Services Limited
0
05 June 2005
Ge Capital Tfs Ltd.
0
04 February 2009
Hdfc Bank Limited
0
30 August 2018
Hdfc Bank Limited
0
19 January 2019
Others
0
09 September 2009
Hdfc Bank Limited
0
14 February 2012
Dhanlaxmi Bank Limited
0
24 June 2005
Ge Capital Tfs Ltd.
0
14 February 2012
Dhanlaxmi Bank Limited
0
26 February 2009
Hdfc Bank Limited
0
30 March 2004
Ge Capital Tfs Ltd.
0
01 July 2010
Hdfc Bank Limited
0
30 May 2008
3i Infotech Trusteeship Services Limited
0
05 June 2005
Ge Capital Tfs Ltd.
0
04 February 2009
Hdfc Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-07102020
Form CHG-1-07102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201007
List of share holders, debenture holders;-16072020
Form MGT-7-16072020_signed
Form DPT-3-21042020-signed
Form BEN - 2-27122019_signed
Declaration under section 90-26122019
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-27062019
Form ADT-1-15052019_signed
Copy of resolution passed by the company-15052019
Copy of written consent given by auditor-15052019
Copy of the intimation sent by company-15052019
Form CHG-1-08022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190208
Optional Attachment-(1)-07022019
Instrument(s) of creation or modification of charge;-07022019
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Directors report as per section 134(3)-19122018
Form AOC-4-19122018_signed